UKBizDB.co.uk

HTEIKTAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hteiktan Limited. The company was founded 13 years ago and was given the registration number 07654732. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:HTEIKTAN LIMITED
Company Number:07654732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 June 2011
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Townshend House, Crown Road, Norwich, NR1 3DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director24 July 2017Active
189, Fulmer Close, Hampton, England, TW12 3YP

Director24 June 2015Active
1, Courtlands Avenue, Hampton, England, TW12 3NS

Director24 July 2017Active
14, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director24 June 2015Active
Hampton Station, Station Road, Hampton, England, TW12 2HU

Director14 April 2014Active
1, Summer Trees, Sunbury-On-Thames, England, TW16 5DY

Director08 July 2014Active
1, Summer Trees, Sunbury-On-Thames, England, TW16 5DY

Director12 June 2014Active
38c, Oldfield Road, Hampton, England, TW12 2AE

Director01 June 2011Active
14, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director23 March 2015Active
1, Summer Trees, Sunbury-On-Thames, England, TW16 5DY

Director15 August 2014Active
1, Summer Trees, Sunbury-On-Thames, England, TW16 5DY

Director08 July 2014Active
14, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director06 August 2013Active
14, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director23 March 2015Active
38c, Oldfield Road, Hampton, England, TW12 2AE

Director15 April 2014Active
1, Summer Trees, Sunbury-On-Thames, England, TW16 5DY

Director08 December 2014Active
1, Summer Trees, Sunbury-On-Thames, TW16 5DY

Director10 September 2014Active
Hampton Station, Station Road, Hampton, England, TW12 2HU

Director14 April 2014Active
14, Berger Close, Petts Wood, Orpington, England, BR5 1HR

Director17 February 2015Active

People with Significant Control

Mr Lotfi Ouertani
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:Tunisian
Address:Prospect House, Rouen Road, Norwich, NR1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-01-14Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-26Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-29Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-25Insolvency

Liquidation compulsory winding up progress report.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2018-01-03Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-11-28Insolvency

Liquidation compulsory winding up order.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-29Address

Change registered office address company with date old address new address.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Officers

Elect to keep the directors residential address register information on the public register.

Download
2017-09-26Address

Change registered office address company with date old address new address.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-03-30Accounts

Change account reference date company previous shortened.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.